This company is commonly known as Spectrum Geo Limited. The company was founded 38 years ago and was given the registration number 01979422. The firm's registered office is in WOKING. You can find them at Dukes Court, Duke Street, Duke Street, Woking, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | SPECTRUM GEO LIMITED |
---|---|---|
Company Number | : | 01979422 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 23 March 2022 | Active |
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 06 April 2023 | Active |
Dukes Court, Duke Street, Woking, England, GU21 5BH | Secretary | 30 November 2015 | Active |
Tantallon Highfield Road, West Byfleet, KT14 6QT | Secretary | - | Active |
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 26 February 2020 | Active |
The Willows, Effingham Common, KT24 5JE | Director | - | Active |
Oesteraaskroken 3, 1345 Osteras, Norway, | Director | - | Active |
Ovenbakken 2, Osteras, Norway, | Director | 01 January 2005 | Active |
Fritznersgate 1, 0264 Oslo, Norway, FOREIGN | Director | - | Active |
Papper, Vesteroy, Norway, | Director | 29 December 2005 | Active |
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 26 February 2020 | Active |
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 26 February 2020 | Active |
Snoggveien 4, Oslo, Norway, FOREIGN | Director | 29 December 2005 | Active |
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 26 February 2020 | Active |
C1, Dukes Court, Duke Street, Woking, United Kingdom, GU21 5BH | Director | 23 July 2010 | Active |
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 27 July 2020 | Active |
Dukes Court, Duke Street, Duke Street, Woking, England, GU21 5BH | Director | 26 February 2020 | Active |
Dukes Court, Duke Street, Woking, England, GU21 5BH | Director | 24 July 2014 | Active |
4 Kettlewell Close, Horsell, Woking, GU21 4HZ | Director | 15 March 1993 | Active |
Shalesmead, Primrose Lane, Forest Row, United Kingdom, RH18 5LT | Director | 30 April 2012 | Active |
Dukes Court, Duke Street, Woking, England, GU21 5BH | Director | 24 July 2014 | Active |
17 Ellesmere Road, Weybridge, KT13 0HW | Director | - | Active |
95, Aldwych, London, United Kingdom, WC2B 4JF | Director | 15 March 1993 | Active |
2511 Kelliwood Lakes Drive, Katy Texas 77450, Usa, | Director | 15 March 1993 | Active |
Tgs Asa | ||
Notified on | : | 22 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 11, Askekroken, Oslo, Norway, N-0277 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Accounts | Accounts with accounts type full. | Download |
2023-05-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-05-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-27 | Accounts | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-07-27 | Other | Legacy. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-03-29 | Other | Legacy. | Download |
2021-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.